Shortcuts

Cassin Fmcg Consultants Limited

Type: NZ Limited Company (Ltd)
9429035957171
NZBN
1313222
Company Number
Registered
Company Status
Current address
116e Cavendish Drive
Manukau City
Auckland 2104
New Zealand
Physical & registered address used since 26 Feb 2016

Cassin Fmcg Consultants Limited was launched on 30 May 2003 and issued an NZBN of 9429035957171. This registered LTD company has been run by 3 directors: Geoffrey Paul Cassin - an active director whose contract started on 30 May 2003,
Sheree Cassin - an inactive director whose contract started on 01 May 2013 and was terminated on 19 Jun 2019,
Sheree Lesley Cassin - an inactive director whose contract started on 30 May 2003 and was terminated on 31 Mar 2008.
According to BizDb's information (updated on 16 Mar 2020), the company registered 1 address: 116E Cavendish Drive, Manukau City, Auckland, 2104 (types include: physical, registered).
Until 26 Feb 2016, Cassin Fmcg Consultants Limited had been using 454B Beach Road, Murrays Bay, Auckland as their registered address.
A total of 20 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Geoffrey Cassin (an individual) located at Murrays Bay, Auckland postcode 0630.
The second group consists of 2 shareholders, holds 50% shares (exactly 10 shares) and includes
Geoffrey Cassin - located at Murrays Bay, Auckland,
Julia Miles - located at Murrays Bay, Auckland.

Addresses

Previous addresses

Address: 454b Beach Road, Murrays Bay, Auckland, 0630 New Zealand

Registered & physical address used from 09 Mar 2011 to 26 Feb 2016

Address: 454b Beach Road, Murray Bay, North Shore City, 063 New Zealand

Registered address used from 03 Mar 2010 to 09 Mar 2011

Address: 454b Beach Road, Murrays Bay, North Shore City, 0630 New Zealand

Physical address used from 03 Mar 2010 to 09 Mar 2011

Address: Sentinel Tower, Unit 1001 3-9 Northcroft Street, Takapuna

Registered address used from 10 Mar 2009 to 03 Mar 2010

Address: Sentinel Tower, Unit 1001 3-9 Northcort Street, Takapuna

Physical address used from 10 Mar 2009 to 03 Mar 2010

Address: 897 Beach Road, Browns Bay, Auckland

Physical & registered address used from 10 Feb 2005 to 10 Mar 2009

Address: 129a, Shakespeare Rd, Milford

Registered address used from 01 Mar 2004 to 10 Feb 2005

Address: 129a, Shakespear Rd, Milford

Physical address used from 01 Mar 2004 to 10 Feb 2005

Address: 897 Beach Rd, Browns Bay, Auckland

Physical & registered address used from 30 May 2003 to 01 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: February

Annual return last filed: 28 Feb 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Geoffrey Paul Cassin Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Geoffrey Paul Cassin Murrays Bay
Auckland
0630
New Zealand
Individual Julia Ann Miles Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheree Lesley Cassin Browns Bay
Auckland
Individual Sheree Lesley Cassin Takapuna
Auckland
0622
New Zealand
Directors

Geoffrey Paul Cassin - Director

Appointment date: 30 May 2003

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Mar 2011


Sheree Cassin - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 19 Jun 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2013


Sheree Lesley Cassin - Director (Inactive)

Appointment date: 30 May 2003

Termination date: 31 Mar 2008

Address: Browns Bay, Auckland,

Address used since 30 May 2003

Nearby companies

Plum Creek Properties Limited
116e Cavendish Drive

Amprae Limited
116e Cavendish Drive

Coastal Business Solutions Limited
116e Cavendish Drive

D Rentals Limited
116e Cavendish Drive

New Zealand Stunt School Limited
116e Cavendish Drive

Brian Webster Trustee Limited
116e Cavendish Drive